CONNECTION CAPITAL FUND MANAGERS LIMITED
Overview
| Company Name | CONNECTION CAPITAL FUND MANAGERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04966087 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CONNECTION CAPITAL FUND MANAGERS LIMITED?
- Security and commodity contracts dealing activities (66120) / Financial and insurance activities
Where is CONNECTION CAPITAL FUND MANAGERS LIMITED located?
| Registered Office Address | C/O BDO LLP 5 Temple Square Temple Street L2 5RH Liverpool |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CONNECTION CAPITAL FUND MANAGERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOTBED FUND MANAGERS LIMITED | Jan 27, 2004 | Jan 27, 2004 |
| SECKLOE 189 LIMITED | Nov 17, 2003 | Nov 17, 2003 |
What are the latest accounts for CONNECTION CAPITAL FUND MANAGERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for CONNECTION CAPITAL FUND MANAGERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 16 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Mar 23, 2023 | 17 pages | LIQ03 | ||||||||||
Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ to 5 Temple Square Temple Street Liverpool L2 5RH on Apr 07, 2022 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Nov 17, 2021 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Mar 15, 2021
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Nov 17, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 10 pages | AA | ||||||||||
Appointment of Mr Stephen Richard Wilson as a director on Jun 26, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Susan Gilmore Heard as a director on Apr 17, 2020 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Mar 19, 2020
| 3 pages | SH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 17, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Bernard John Dale as a director on Sep 18, 2019 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Mar 22, 2019
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Nov 17, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 13 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Mar 28, 2018
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Nov 17, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2017 | 15 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Sep 13, 2017
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Aug 09, 2017
| 4 pages | SH01 | ||||||||||
Who are the officers of CONNECTION CAPITAL FUND MANAGERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GATELEY SECRETARIES LIMITED | Secretary | Edmund Street B3 2HJ Birmingham One Eleven West Midlands England |
| 93128710003 | ||||||||||
| MADDEN, Claire Estelle | Director | Cottesbrooke Park Heartlands Business Park NN11 8YL Daventry Unit 21 England | United Kingdom | British | 78061950003 | |||||||||
| MITCHELL, Darren Paul | Director | Cottesbrooke Park Heartlands Business Park NN11 8YL Daventry Unit 21 England | United Kingdom | British | 120968310001 | |||||||||
| WILSON, Stephen Richard | Director | Cottesbrooke Park Heartlands Business Park NN11 8YL Daventry Unit 21 England | England | British | 148467550001 | |||||||||
| COX, Helen Louise | Secretary | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire | British | 116191320001 | ||||||||||
| ZANT BOER, Ian | Secretary | Garden Cottage Little Court NN12 8HE Farthingstone Northamptonshire | British | 80009300004 | ||||||||||
| A.C. SECRETARIES LIMITED | Nominee Secretary | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900023470001 | |||||||||||
| EMW SECRETARIES LIMITED | Secretary | Seebeck House One Seebeck Place, Knowlhill MK5 8FR Milton Keynes Buckinghamshire | 93910510003 | |||||||||||
| EMW SECRETARIES LIMITED | Secretary | Seckloe House 101 North 13th Street MK9 3NX Central Milton Keynes Buckinghamshire | 93910510001 | |||||||||||
| DALE, Bernard John | Director | Cottesbrooke Park Heartlands Business Park NN11 8YL Daventry Unit 21 England | England | British | 106438400001 | |||||||||
| EMARY, Simon Paul | Director | 1 Poplar Rise Wappenham NN12 8RR Towcester Northamptonshire | England | British | 77109600005 | |||||||||
| HAWKES, Peter Michael | Director | Segraves Boxworth CB3 8LS Cambridge 7 Cambridgeshire United Kingdom | England | English | 11768200002 | |||||||||
| HEARD, Susan Gilmore | Director | Cottesbrooke Park Heartlands Business Park NN11 8YL Daventry Unit 21 England | United Kingdom | British | 148467740002 | |||||||||
| LAUBER, Mark Karl | Director | Shirwell Crescent Furzton MK4 1GA Milton Keynes Lakeside Buckinghamshire United Kingdom | United Kingdom | Canadian | 11449350002 | |||||||||
| POPE, Russell Charles | Director | Albemarle Street W1S 4HH London 10 United Kingdom | England | British | 126200290001 | |||||||||
| ROBINS, Gary John | Director | Lakeside Shirwell Crescent Furzton MK4 1GA Milton Keynes Buckinghamshire | England | British | 155402600001 | |||||||||
| ROBINS, Gary John | Director | Thornton Hall MK17 0HB Thornton Orchard House Buckinghamshire United Kingdom | England | British | 155402600001 | |||||||||
| SINCLAIR, Helen Rachelle | Director | NW7 | United Kingdom | British | 70146540002 | |||||||||
| SWIFT, Roger Alistair | Director | 33 Hanbury Road Dorridge B93 8DW Solihull West Midlands | British | 99026350001 | ||||||||||
| WHITE, William James | Director | Lime Tree House Queen Street SP8 4DX Gillingham Dorset | England | British | 31946620002 | |||||||||
| ZANT-BOER, Ian | Director | c/o Emw Picton Howell Llp Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House 1 Buckinghamshire | United Kingdom | British | 222303310002 | |||||||||
| A.C. DIRECTORS LIMITED | Nominee Director | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900023460001 | |||||||||||
| EMW DIRECTORS LIMITED | Director | Seckloe House 101 North 13th Street MK9 3NX Central Milton Keynes Buckinghamshire | 97336730001 |
Who are the persons with significant control of CONNECTION CAPITAL FUND MANAGERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hotbed Portfolio Managers Llp | Apr 06, 2016 | Edmund Street B3 2HJ Birmingham One Eleven West Midlands England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CONNECTION CAPITAL FUND MANAGERS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0